Agoriad Cyfyngedig BANGOR


Founded in 1992, Agoriad Cyfyngedig, classified under reg no. 02700109 is an active company. Currently registered at 2 Victoria Place LL57 3AG, Bangor the company has been in the business for 32 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Michael B. and David A.. In addition one secretary - Arthur B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gill R. who worked with the the firm until 26 June 2013.

Agoriad Cyfyngedig Address / Contact

Office Address 2 Victoria Place
Office Address2 Bethesda
Town Bangor
Post code LL57 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02700109
Date of Incorporation Tue, 24th Mar 1992
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Arthur B.

Position: Secretary

Appointed: 26 June 2013

Michael B.

Position: Director

Appointed: 01 April 1998

David A.

Position: Director

Appointed: 24 March 1992

Gillian R.

Position: Director

Appointed: 03 May 2014

Resigned: 01 April 2015

Adrian H.

Position: Director

Appointed: 03 September 2013

Resigned: 01 April 2015

Michael D.

Position: Director

Appointed: 02 September 2003

Resigned: 03 September 2012

Brace G.

Position: Director

Appointed: 18 August 1994

Resigned: 07 April 2015

William D.

Position: Director

Appointed: 28 July 1993

Resigned: 01 April 1998

Marion W.

Position: Director

Appointed: 30 June 1993

Resigned: 30 November 1998

Robert E.

Position: Director

Appointed: 30 June 1993

Resigned: 07 November 1995

Michael P.

Position: Director

Appointed: 24 March 1992

Resigned: 10 October 2012

Gill R.

Position: Secretary

Appointed: 24 March 1992

Resigned: 26 June 2013

Philip C.

Position: Director

Appointed: 24 March 1992

Resigned: 21 January 1993

Gill R.

Position: Director

Appointed: 24 March 1992

Resigned: 26 June 2013

Patricia O.

Position: Director

Appointed: 24 March 1992

Resigned: 17 May 1994

Richard R.

Position: Director

Appointed: 24 March 1992

Resigned: 20 March 1994

Hugh W.

Position: Director

Appointed: 24 March 1992

Resigned: 22 February 1995

Thomas J.

Position: Director

Appointed: 24 March 1992

Resigned: 20 August 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is David A. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Michael B. This PSC has significiant influence or control over the company,.

David A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 2023/03/31
filed on: 9th, January 2024
Free Download (14 pages)

Company search

Advertisements